Name: | SURGERY CENTER OF LOUISVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Aug 1983 (42 years ago) |
Organization Date: | 26 Aug 1983 (42 years ago) |
Last Annual Report: | 06 Jun 2007 (18 years ago) |
Organization Number: | 0181033 |
Principal Office: | PO BOX 380546, ONE HEALTH SOUTH PARKWAY, BIRMINGHAM, AL 35238 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Jay Grinney | President |
Name | Role |
---|---|
Brian M Menke | Vice President |
JAMES P MCANDREWS, III | Vice President |
Name | Role |
---|---|
MICHAEL D SNOW | Treasurer |
Name | Role |
---|---|
JODY B MARTIN | Assistant Secretary |
Name | Role |
---|---|
Jay Grinney | Director |
MICHAEL D SNOW | Director |
JOHN P WHITTINGTON | Director |
ANDREW M. MILLER | Director |
JOEL C. GORDON | Director |
LUCIUS E. BURCH, III | Director |
Name | Role |
---|---|
L. A. CANCRO | Incorporator |
A. E. SUAREZ | Incorporator |
D. P. MCMAHON | Incorporator |
Name | Role |
---|---|
JOHN P WHITTINGTON | Secretary |
Name | Action |
---|---|
LOUISVILLE-SC, INC. | Old Name |
Name | File Date |
---|---|
Articles of Merger | 2007-06-26 |
Annual Report | 2007-06-06 |
Annual Report | 2006-06-14 |
Annual Report | 2005-06-20 |
Annual Report | 2003-08-29 |
Annual Report | 2002-09-26 |
Annual Report | 2001-09-11 |
Annual Report | 2000-05-25 |
Annual Report | 1999-07-16 |
Annual Report | 1998-05-11 |
Sources: Kentucky Secretary of State